Background WavePink WaveYellow Wave

EARLS COURT PARTNERSHIP LIMITED (08872070)

EARLS COURT PARTNERSHIP LIMITED (08872070) is an active UK company. incorporated on 31 January 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EARLS COURT PARTNERSHIP LIMITED has been registered for 12 years. Current directors include CORNELIUS, William Jonathan, PARSONS, Andrew David, REMMERS, Max and 3 others.

Company Number
08872070
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Earls Court Project Rooms, London, SW6 1TT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNELIUS, William Jonathan, PARSONS, Andrew David, REMMERS, Max, THIRLBY, Julian Myles, TORRES VILLALBA, Rafael, DV4 ADMINISTRATION LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLS COURT PARTNERSHIP LIMITED

EARLS COURT PARTNERSHIP LIMITED is an active company incorporated on 31 January 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EARLS COURT PARTNERSHIP LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08872070

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

EARLS COURT VILLAGE LIMITED
From: 31 January 2014To: 10 February 2014
Contact
Address

Earls Court Project Rooms 16-18 Empress Place London, SW6 1TT,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 9 December 2019To: 8 June 2023
15 Grosvenor Street London W1K 4QZ
From: 31 January 2014To: 9 December 2019
Timeline

49 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Apr 15
Loan Secured
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

CORNELIUS, William Jonathan

Active
Endeavour Square, LondonE20 1JN
Born September 1967
Director
Appointed 25 Mar 2020

PARSONS, Andrew David

Active
4 Burnaby Street, HamiltonHM11
Born July 1959
Director
Appointed 29 Nov 2019

REMMERS, Max

Active
16-18 Empress Place, LondonSW6 1TT
Born May 1978
Director
Appointed 26 Feb 2026

THIRLBY, Julian Myles

Active
16-18 Empress Place, LondonSW6 1TT
Born September 1985
Director
Appointed 13 Feb 2025

TORRES VILLALBA, Rafael

Active
16-18 Empress Place, LondonSW6 1TT
Born October 1973
Director
Appointed 28 Oct 2021

DV4 ADMINISTRATION LIMITED

Active
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 29 Nov 2019

MCCAVENY, Leigh

Resigned
Grosvenor Street, LondonW1K 4QZ
Secretary
Appointed 20 May 2016
Resigned 29 Nov 2019

PAVEY, Ruth Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QZ
Secretary
Appointed 31 Jan 2014
Resigned 29 Nov 2019

BYRNE, Anne

Resigned
Grosvenor Street, LondonW1K 4QZ
Born March 1967
Director
Appointed 31 Jan 2014
Resigned 01 Jan 2019

CARRON, Neil Anthony

Resigned
Lansdowne House, LondonW1J 6ER
Born December 1962
Director
Appointed 01 Nov 2019
Resigned 25 Mar 2020

CORNELIUS, William Jonathan

Resigned
Broadway, LondonSW1H 0BD
Born September 1967
Director
Appointed 27 Mar 2014
Resigned 02 Apr 2019

CRAIG, Graeme Kenneth

Resigned
Broadway, LondonSW1H 0BD
Born July 1968
Director
Appointed 27 Mar 2014
Resigned 08 Feb 2019

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 31 Jan 2014
Resigned 16 Dec 2016

GOLDSTONE, David Lionel Alexander

Resigned
Victoria Street, LondonSW1
Born July 1962
Director
Appointed 27 Mar 2014
Resigned 01 Oct 2014

HAWKES, Joanna Marageret

Resigned
197 Blackfriars Road, LondonSE1 8NJ
Born March 1961
Director
Appointed 12 Oct 2022
Resigned 13 Feb 2025

HAWKSWORTH, Ian David

Resigned
Grosvenor Street, LondonW1K 4QZ
Born December 1965
Director
Appointed 31 Jan 2014
Resigned 29 Nov 2019

JOBANPUTRA, Situl Suryakant

Resigned
Grosvenor Street, LondonW1K 4QZ
Born January 1974
Director
Appointed 16 Dec 2016
Resigned 29 Nov 2019

KOUKIDOU, Styliani

Resigned
16-18 Empress Place, LondonSW6 1TT
Born January 1989
Director
Appointed 11 Dec 2024
Resigned 26 Feb 2026

NUNN, Ian Alan

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born September 1957
Director
Appointed 23 Sept 2016
Resigned 18 Aug 2017

O'BEIRNE, Terence David

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1976
Director
Appointed 01 Jan 2019
Resigned 29 Nov 2019

POLLINS, Andrew

Resigned
42-50 Victoria Street, LondonSW1H 0TL
Born October 1967
Director
Appointed 01 Oct 2014
Resigned 16 Sept 2016

SPIKKER, Johannus Antonius Henricus

Resigned
16-18 Empress Place, LondonSW6 1TT
Born April 1959
Director
Appointed 29 Nov 2019
Resigned 11 Dec 2024

THIRLBY, Julian Myles

Resigned
16-18 Empress Place, LondonSW6 1TT
Born September 1985
Director
Appointed 13 Feb 2025
Resigned 13 Feb 2025

VOS, Martijn

Resigned
Lansdowne House, LondonW1J 6ER
Born March 1978
Director
Appointed 29 Nov 2019
Resigned 28 Oct 2021

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 31 Jan 2014
Resigned 30 Jun 2019

YOUNGMAN, Kenneth John

Resigned
Endeavour Square, LondonE20 1JN
Born December 1956
Director
Appointed 25 Mar 2020
Resigned 12 Oct 2022

YOUNGMAN, Kenneth John

Resigned
Broadway, LondonSW1H 0BD
Born December 1956
Director
Appointed 19 Mar 2018
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased
16-18 Empress Place, LondonSW6 1TT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Nov 2019
Grosvenor Street, LondonW1K 4QZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019
Broadway, LondonSW1H 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
31 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2014
NEWINCIncorporation